ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

12 Lexham Gardens RTM Company Limited

12 Lexham Gardens RTM Company Limited is a dormant company incorporated on 4 December 2013 with the registered office located in Leeds, West Yorkshire. 12 Lexham Gardens RTM Company Limited was registered 12 years ago.
Status
Dormant
Dormant since incorporation
Company No
08802145
Private limited by guarantee without share capital
Age
12 years
Incorporated 4 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 December 2025 (1 month ago)
Next confirmation dated 4 December 2026
Due by 18 December 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Westminster House 89a Queen Street
Morley
Leeds
LS27 8DX
England
Address changed on 23 Sep 2025 (4 months ago)
Previous address was , 12 Lexham Gardens, London, W8 5JE, England
Telephone
02073707231
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1966
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in England • Born in Feb 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
29 Earls Court Gardens Limited
Angelika Priyanthi Worthington is a mutual person.
Active
Survey Design (Harrow) Limited
Angelika Priyanthi Worthington is a mutual person.
Active
44/46 Windsor Road Limited
Angelika Priyanthi Worthington is a mutual person.
Active
Levmor Limited
Bijan Morvaridi is a mutual person.
Active
Butcher And Bab Limited
Bijan Morvaridi is a mutual person.
Active
Sterling Brown Property Company Ltd
Evonne Kathryn Marie Brown is a mutual person.
Active
Sterling Brown Property Group Ltd
Evonne Kathryn Marie Brown is a mutual person.
Active
Rungis Catering Ltd
Bijan Morvaridi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
12 Days Ago on 14 Jan 2026
Botagoz Kissimova Resigned
1 Month Ago on 12 Dec 2025
Khurshid Zaman Resigned
3 Months Ago on 6 Oct 2025
Ms Evonne Kathryn Marie Brown Details Changed
4 Months Ago on 24 Sep 2025
Dormant Accounts Submitted
4 Months Ago on 24 Sep 2025
Registered Address Changed
4 Months Ago on 23 Sep 2025
Khurshid Zaman Resigned
4 Months Ago on 22 Sep 2025
Mr Khurshid Zaman Appointed
4 Months Ago on 19 Sep 2025
Registered Address Changed
4 Months Ago on 19 Sep 2025
Mr Khurshid Zaman Appointed
4 Months Ago on 15 Sep 2025
Get Credit Report
Discover 12 Lexham Gardens RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 December 2025 with no updates
Submitted on 14 Jan 2026
Termination of appointment of Botagoz Kissimova as a director on 12 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Khurshid Zaman as a director on 6 October 2025
Submitted on 6 Oct 2025
Appointment of Mr Khurshid Zaman as a director on 19 September 2025
Submitted on 6 Oct 2025
Director's details changed for Ms Evonne Kathryn Marie Brown on 24 September 2025
Submitted on 25 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 24 Sep 2025
Registered office address changed from , 12 Lexham Gardens, London, W8 5JE, England to Westminster House 89a Queen Street Morley Leeds LS27 8DX on 23 September 2025
Submitted on 23 Sep 2025
Termination of appointment of Khurshid Zaman as a director on 22 September 2025
Submitted on 22 Sep 2025
Registered office address changed from , Westminster House 89a Queen Street, Morley, Leeds, LS27 8DX, England to 12 Lexham Gardens London W8 5JE on 19 September 2025
Submitted on 19 Sep 2025
Appointment of Mr Khurshid Zaman as a director on 15 September 2025
Submitted on 19 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year